Background WavePink WaveYellow Wave

KARM LYNTON GARDENS LTD (12736410)

KARM LYNTON GARDENS LTD (12736410) is an active UK company. incorporated on 13 July 2020. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KARM LYNTON GARDENS LTD has been registered for 5 years. Current directors include ALDERSLADE, Roy Steven, KEENES, Martin, WINSON, Jonathan Richard.

Company Number
12736410
Status
active
Type
ltd
Incorporated
13 July 2020
Age
5 years
Address
8 Longaford Way, Brentwood, CM13 2LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALDERSLADE, Roy Steven, KEENES, Martin, WINSON, Jonathan Richard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARM LYNTON GARDENS LTD

KARM LYNTON GARDENS LTD is an active company incorporated on 13 July 2020 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KARM LYNTON GARDENS LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12736410

LTD Company

Age

5 Years

Incorporated 13 July 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (4 months ago)
Submitted on 31 March 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 January 2026 (4 months ago)
Submitted on 14 January 2026 (4 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

LONNEN ROAD LTD
From: 13 July 2020To: 5 July 2024
Contact
Address

8 Longaford Way Brentwood, CM13 2LT,

Previous Addresses

20 Woodlake Close Poole Dorset BH17 9FE United Kingdom
From: 13 July 2020To: 21 May 2021
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Dec 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ALDERSLADE, Roy Steven

Active
Longaford Way, BrentwoodCM13 2LT
Born January 1960
Director
Appointed 13 Jul 2020

KEENES, Martin

Active
Longaford Way, BrentwoodCM13 2LT
Born June 1961
Director
Appointed 13 Jul 2020

WINSON, Jonathan Richard

Active
Longaford Way, BrentwoodCM13 2LT
Born November 1975
Director
Appointed 13 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Longaford Way, BrentwoodCM13 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Oakwood Hill Industrial Estate, LoughtonIG10 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Incorporation Company
13 July 2020
NEWINCIncorporation